KMI 10-K Annual Report Dec. 31, 2018 | Alphaminr

KMI 10-K Fiscal year ended Dec. 31, 2018

KINDER MORGAN, INC.
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Feb. 22, 2012
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
PROXIES
DEF 14A
Filed on March 29, 2024
DEF 14A
Filed on March 31, 2023
DEF 14A
Filed on April 1, 2022
DEF 14A
Filed on April 1, 2021
DEF 14A
Filed on April 3, 2020
DEF 14A
Filed on March 29, 2019
DEF 14A
Filed on March 29, 2018
DEF 14A
Filed on March 31, 2017
DEF 14A
Filed on March 30, 2016
DEF 14A
Filed on March 27, 2015
DEF 14A
Filed on Oct. 22, 2014
DEF 14A
Filed on April 9, 2014
DEF 14A
Filed on March 28, 2013
DEF 14A
Filed on March 30, 2012
TABLE OF CONTENTS
Part I, Items 1 and 2Item 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 * Amended and Restated Certificate of Incorporation of KMI (filed as Exhibit 3.1 to KMIs Quarterly Report on Form 10-Q for the three months ended June 30, 2015 (File No. 001-35081)) 3.2 * Amended and Restated Bylaws of KMI (filed as Exhibit 3.1 to KMIs Current Report on Form 8-K, filed October 20, 2017 (File No. 001-35081)) 3.3 * Certificate of Elimination of 9.75% Series A Mandatory Convertible Preferred Stock of KMI (filed as Exhibit 3.1 to KMIs Current Report on Form 8-K filed January 22, 2019 (File No. 001-35081)) 4.1 * Form of certificate representing Class P common shares of KMI (filed as Exhibit 4.1 to KMIs Registration Statement on Form S-1 filed on January 18, 2011 (File No. 333-170773)) 4.2 * Shareholders Agreement among KMI and certain holders of common stock (filed as Exhibit 4.2 to KMIs Quarterly Report on Form 10-Q for the three Months ended March 31, 2011 (File No. 001-35081)) 4.3 * Amendment No. 1 to the Shareholders Agreement among KMI and certain holders of common stock (filed as Exhibit 4.3 to KMIs Current Report on Form 8-K filed on May 30, 2012 (File No. 001-35081)) 4.4 * Amendment No. 2 to the Shareholders Agreement among KMI and certain holders of common stock (filed as Exhibit 4.1 to KMIs Current Report on Form 8-K filed on December 3, 2014 (File No. 001-35081)) 4.7 * Indenture dated as of December 9, 2005, among Kinder Morgan Finance Company LLC (formerly Kinder Morgan Finance Company, ULC), Kinder Morgan Kansas, Inc. and Wachovia Bank, National Association, as Trustee (filed as Exhibit 4.1 to Kinder Morgan Kansas, Inc.s Current Report on Form 8-K filed on December 15, 2005 (File No. 1-06446)) 4.8 * Forms of Kinder Morgan Finance Company LLC Notes (included in the Indenture filed as Exhibit 4.1 to Kinder Morgan Kansas, Inc.s Current Report on Form 8-K filed on December 15, 2005 (File No. 1-06446)) 4.21 * Certificate of the Vice President and Treasurer and the Vice President and Chief Financial Officer of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 6.95% Senior Notes due 2038 (filed as Exhibit 4.2 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007 (File No. 1-11234)) 4.22 * Certificate of the Vice President and Treasurer and the Vice President and Chief Financial Officer of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 9.00% Senior Notes due 2019 (filed as Exhibit 4.29 to Kinder Morgan Energy Partners, L.P.s Annual Report on Form 10-K for the year ended December 31, 2008 (File No. 1-11234)) 4.23 * Certificate of the Vice President and Chief Financial Officer and the Vice President and Treasurer of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 6.85% Senior Notes due 2020 (filed as Exhibit 4.2 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended June30, 2009 (File No. 1-11234)) 4.24 * Certificate of the Vice President and Chief Financial Officer and the Vice President and Treasurer of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 5.80% Senior Notes due 2021, and the 6.50% Senior Notes due 2039 (filed as Exhibit 4.2 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended September 30, 2009 (File No. 1-11234)) 4.25 * Certificate of the Vice President and Chief Financial Officer and the Vice President and Treasurer of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 5.30% Senior Notes due 2020, and the 6.55% Senior Notes due 2040 (filed as Exhibit 4.2 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended June30, 2010 (File No. 1-11234)) 4.26 * Certificate of the Vice President and Chief Financial Officer and the Vice President and Treasurer of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 6.375% Senior Notes due 2041 (filed as Exhibit 4.1 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended March 31, 2011 (File No. 1-11234)) 4.27 * Certificate of the Vice President and Chief Financial Officer and the Vice President and Treasurer of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 4.150% Senior Notes due 2022, and the 5.625% Senior Notes due 2041 (filed as Exhibit 4.1 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended September 30, 2011 (File No. 1-11234)) 4.28 * Certificate of the Vice President, Finance and Investor Relations and the Vice President and Secretary of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 3.500% Senior Notes due 2021 and the 5.500% Senior Notes due 2044 (filed as Exhibit 4.1 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended March 31, 2014 (File No. 1-11234)) 4.29 * Certificate of the Vice President and Treasurer and the Vice President and Secretary of Kinder Morgan Management, LLC and Kinder Morgan G.P., Inc., on behalf of Kinder Morgan Energy Partners, L.P., establishing the terms of the 4.250% Senior Notes due 2024 and the 5.400% Senior Notes due 2044 (filed as Exhibit 4.1 to Kinder Morgan Energy Partners, L.P.s Quarterly Report on Form 10-Q for the quarter ended September 30, 2014 (File No. 1-11234)) 4.30 * Indenture, dated March 1, 2012, between KMI and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to KMIs Registration Statement on Form S-3 filed on March 1, 2012 (File No. 001-35081)) 4.31 * Certificate of the Vice President and Treasurer and the Vice President and Secretary of KMI establishing the terms of the 2.000% Senior Notes due 2017, the 3.050% Senior Notes due 2019, the 4.300% Senior Notes due 2025, the 5.300% Senior Notes due 2034 and the 5.550% Senior Notes due 2045 (filed as Exhibit 10.53 to KMIs Annual Report on Form 10-K for the year ended December 31, 2014 (File No. 001-35081)) 4.32 * Certificate of the Vice President and Treasurer and Vice President and Secretary of KMI establishing the terms of the 5.050% Senior Notes due 2046 (filed as Exhibit 4.1 to KMIs Quarterly Report on Form 10-Q for the three months ended March 31, 2015 (File No. 001-35081)) 4.33 * Certificate of the Vice President and Treasurer and Vice President and Secretary of KMI establishing the terms of the 1.500% Senior Notes due 2022 and 2.250% Senior Notes due 2027 (filed as Exhibit 4.2 to KMIs Form 8-A, filed March 16, 2015 (File No. 001-35081)) 4.34 * Certificate of the Vice President and Treasurer and the Vice President and Chief Financial Officer of KMI establishing the terms of the 3.150% Senior Notes due January 15, 2023 (filed as Exhibit 4.1 to KMIs Quarterly Report on Form 10-Q for the quarter ended September 30, 2017 (File No. 001-35081)) 4.35 * Certificate of the Vice President and Treasurer and the Vice President and Chief Financial Officer of KMI establishing the terms of the Floating Rate Senior Notes due January 15, 2023 (filed as Exhibit 4.2 to KMIs Quarterly Report on Form 10-Q for the quarter ended September 30, 2017 (File No. 001-35081)) 4.36 * Certificate of the Vice President and Treasurer and the Vice President and Chief Financial Officer of KMI establishing the terms of the 4.300% Senior Notes due 2028 and the 5.200% Senior Notes due 2048 (filed as Exhibit 4.1 to KMIs Quarterly Report on Form 10-Q for the quarter ended March31, 2018 (File No. 001-35081)) 10.1 * KMI 2015 Amended and Restated Stock Incentive Plan (filed as Exhibit 4.5 to KMIs Registration Statement on Form S-8, filed on July 1, 2015 (File No. 333-205430)) 10.2 * Amendment No. 1 to KMI 2015 Amended and Restated Stock Incentive Plan (filed as Exhibit 10.2 to KMIs Current Report on Form 8-K filed on January 24, 2017 (File No. 001-35081)) 10.3 * Amendment No. 2 to KMI 2015 Amended and Restated Stock Incentive Plan (filed as Exhibit 10.2 to KMIs Quarterly Report on Form 10-Q for the three months ended June 30, 2018 (File No. 001-35081)) 10.4 * Amendment No. 3 to KMI 2015 Amended and Restated Stock Incentive Plan (filed as Exhibit 10.1 to KMIs Current Report on Form 8-K filed on January 22, 2019 (File No. 001-35081)) 10.5 * 2015 Form of Employee Restricted Stock Unit Agreement (filed as Exhibit 4.6 to KMIs Registration Statement on Form S-8, filed on July 1, 2015 (File No. 333-205430)) 10.6 * 2016 Form of Employee Restricted Stock Unit Agreement (filed as Exhibit 10.2 to KMIs Quarterly Report on Form 10-Q for the three months ended June 30, 2016 (File No. 001-35081)) 10.7 * 2018 Form of Employee Restricted Stock Unit Agreement (filed as Exhibit 10.3 to KMIs Quarterly Report on Form 10-Q for the three months ended June 30, 2018 (File No. 001-35081)) 10.8 * Amended and Restated Stock Compensation Plan for Non-Employee Directors (filed as Exhibit 10.5 to KMIs Quarterly Report on Form 10-Q for the three months ended June 30, 2015 (File No. 001-35081)) 10.9 * 2015 Form of Non-Employee Director Stock Compensation Agreement (filed as Exhibit 10.6 to KMIs Quarterly Report on Form 10-Q for the three months ended June 30, 2015 (File No. 001-35081)) 10.10 * 2011 Form of Non-Employee Director Stock Compensation Agreement (filed as Exhibit 10.3 to KMIs Quarterly Report on Form 10-Q for the three months ended March 31, 2011 (File No. 001-35081)) 10.11 * KMI Employees Stock Purchase Plan (filed as Exhibit 10.5 to KMIs Quarterly Report on Form 10-Q for the three months ended March 31, 2011 (File No. 001-35081)) 10.12 * Amended and Restated Annual Incentive Plan of KMI (filed as Exhibit 10.4 to KMIs Quarterly Report on Form 10-Q for the three months ended June 30, 2015 (File No. 001-35081)) 10.13 * Amendment No. 1 to Amended and Restated Incentive Plan of KMI (filed as Exhibit 10.1 to KMIs Current Report on Form 8-K filed January 24, 2017 (File No. 001-35081)) 10.14 Revolving Credit Agreement, dated November16, 2018 among KMI, as borrower, Barclays Bank PLC, as administrative agent, and the lenders and issuing banks party thereto 10.15 364-Day Revolving Credit Agreement, dated November16, 2018 among KMI, as borrower, Barclays Bank PLC, as administrative agent, and the lenders party thereto 10.16 Cross Guarantee Agreement, dated as of November 26, 2014 among KMI and certain of its subsidiaries with schedules updated as of December 31, 2018 21.1 Subsidiaries of KMI 23.1 Consent of PricewaterhouseCoopers LLP 31.1 Certification of Chief Executive Officer pursuant to Rule 13a-14(a) or 15d-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Chief Financial Officer pursuant to Rule 13a-14(a) or 15d-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certification of Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002